Entity Name: | YT NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jul 2015 (10 years ago) |
Date of dissolution: | 16 Jul 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2024 (7 months ago) |
Document Number: | L15000116005 |
FEI/EIN Number | APPLIED FOR |
Address: | 9103 Graphite Circle, Naples, FL, 34120, US |
Mail Address: | P.O. Box 16104, Rumford, RI, 02916, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White David | Agent | 9103 Graphite Circle, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
White David | Manager | 9103 Graphite Circle, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 9103 Graphite Circle, Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | White, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 9103 Graphite Circle, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 9103 Graphite Circle, Naples, FL 34120 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-16 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State